UKBizDB.co.uk

HOLMAN FRASER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Holman Fraser Limited. The company was founded 25 years ago and was given the registration number 03715534. The firm's registered office is in BLANDFORD FORUM. You can find them at 5b Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, Dorset. This company's SIC code is 37000 - Sewerage.

Company Information

Name:HOLMAN FRASER LIMITED
Company Number:03715534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 37000 - Sewerage

Office Address & Contact

Registered Address:5b Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, Dorset, DT11 8ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, England, DT11 8ST

Secretary12 March 2010Active
5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, DT11 8ST

Director21 December 2021Active
5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, DT11 8ST

Director19 June 2017Active
5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, England, DT11 8ST

Director03 October 2010Active
5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, England, DT11 8ST

Director03 October 2010Active
5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, DT11 8ST

Director01 February 2023Active
5 Bowey, Okeford Fitzpaine, Blandford Forum, DT11 0TR

Secretary18 February 1999Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary18 February 1999Active
5 Bowey, Okeford Fitzpaine, Blandford Forum, DT11 0TR

Director18 February 1999Active
5 Bowey, Okeford Fitzpaine, Blandford Forum, DT11 0TR

Director18 February 1999Active
125, Roehampton Vale, London, SW15 3TG

Director28 February 2008Active

People with Significant Control

Mrs Brenda Anderson
Notified on:17 February 2017
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, England, DT11 8ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Anderson
Notified on:17 February 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, England, DT11 8ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Capital

Capital name of class of shares.

Download
2023-09-18Resolution

Resolution.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.